VOSS CORPORATION PLC
Overview
| Company Name | VOSS CORPORATION PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 03222562 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VOSS CORPORATION PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VOSS CORPORATION PLC located?
| Registered Office Address | 10-12 Francis Street Leicester LE2 2BD Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VOSS CORPORATION PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for VOSS CORPORATION PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr Manjit Bahi as a director on Sep 15, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elaine Voss as a director on Sep 10, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Elaine Voss as a director on May 29, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Voss as a secretary on May 29, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Patrick Gregory as a director on May 29, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Patrick Gregory as a secretary on May 29, 2015 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Annual return made up to Jul 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Voss on May 02, 2011 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 22 pages | AA | ||||||||||
Annual return made up to Jul 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 22 pages | AA | ||||||||||
Annual return made up to Jul 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 26 pages | AA | ||||||||||
Annual return made up to Jul 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 22 pages | AA | ||||||||||
Annual return made up to Jul 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 22 pages | AA | ||||||||||
Appointment of Mr Simon Patrick Gregory as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Ohanlan Ribbins as a director | 1 pages | TM01 | ||||||||||
Who are the officers of VOSS CORPORATION PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VOSS, David | Secretary | 10-12 Francis Street Leicester LE2 2BD Leicestershire | 198305770001 | |||||||
| BAHI, Manjit | Director | 10-12 Francis Street Leicester LE2 2BD Leicestershire | England | British | 201024750001 | |||||
| VOSS, David | Director | Gartree Road Great Stretton LE2 2FR Leicester The Stables England | United Kingdom | British | 45034580006 | |||||
| GREGORY, Simon Patrick | Secretary | 4 Mansfield Avenue Quorn LE12 8BD Loughborough Leicestershire | British | 104606840001 | ||||||
| MORRIS, Jon | Secretary | 7 Windmill End LE7 7RP Rothley Leicestershire | British | 50896130001 | ||||||
| VOSS, Glynis | Secretary | 29 South Knighton Road LE2 3LS Leicester Leicestershire | British | 103642080001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| GREGORY, Simon Patrick | Director | Mansfield Avenue Quorn LE12 8BD Loughborough 4 Leicestershire United Kingdom | United Kingdom | British | 104606840001 | |||||
| MORRIS, Jon | Director | 7 Windmill End LE7 7RP Rothley Leicestershire | British | 50896130001 | ||||||
| OHANLAN RIBBINS, Andrew Christopher Kenneth | Director | Churchmead Lynmouth Drive Gilmorton LE17 5PG Lutterworth Leicestershire | British | 104606700001 | ||||||
| VOSS, Elaine | Director | 10-12 Francis Street Leicester LE2 2BD Leicestershire | England | British | 198305780001 | |||||
| VOSS, Glynis | Director | 29 South Knighton Road LE2 3LS Leicester Leicestershire | British | 103642080001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does VOSS CORPORATION PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture containing fixed and floating charges | Created On May 29, 1997 Delivered On May 31, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0